DATA MARGIN LTD.

Company Documents

DateDescription
29/06/1229 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/03/129 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

19/02/1219 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/02/111 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT ALEXANDER ROY / 12/12/2009

View Document

25/02/1025 February 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/01/0825 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 COMPANY NAME CHANGED 3-STEP SAFETY CHECK LTD. CERTIFICATE ISSUED ON 07/01/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 REGISTERED OFFICE CHANGED ON 16/07/03 FROM: SUITE 4D, KINNOULL HOUSE RIVERVIEW BUSINESS PARK PERTH TAYSIDE PH2 8DG

View Document

07/01/037 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 £ NC 1000/50000 01/08/

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: GRANLORAN CRAIGEND PERTH TAYSIDE PH2 0QA

View Document

08/08/028 August 2002 NC INC ALREADY ADJUSTED 01/08/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0014 December 2000 SECRETARY RESIGNED

View Document


More Company Information